Search icon

RIVERSIDE PAINTING, INC.

Company Details

Name: RIVERSIDE PAINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 1989 (36 years ago)
Date of dissolution: 05 Apr 2023
Entity Number: 1357238
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 51 N RIVERSIDE AVENUE, CROTON-ON-HUDSON, NY, United States, 10520
Principal Address: BRUCE PETERSON, JR, 51 N RIVERSIDE AVENUE, CROTON-ON-HUDSON, NY, United States, 10520

Shares Details

Shares issued 220

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRUCE PETERSON, JR DOS Process Agent 51 N RIVERSIDE AVENUE, CROTON-ON-HUDSON, NY, United States, 10520

Chief Executive Officer

Name Role Address
BRUCE PETERSON, JR Chief Executive Officer 123 GRACE ROAD, WAPPINGERS FALLS, NY, United States, 12590

History

Start date End date Type Value
2011-06-01 2023-08-23 Address 51 N RIVERSIDE AVENUE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)
2011-06-01 2023-08-23 Address 123 GRACE ROAD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
1999-05-19 2011-06-01 Address BRUCE PETERSON JR, 51 N RIVERSIDE AVE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Principal Executive Office)
1999-05-19 2011-06-01 Address 123 GRACE RD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
1992-11-12 1999-05-19 Address 51 N. RIVERSIDE AVE., CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Principal Executive Office)
1992-11-12 1999-05-19 Address 51 N. RIVERSIDE AVE., CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
1992-11-12 2011-06-01 Address 51 N. RIVERSIDE AVE., CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)
1989-05-31 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 220, Par value: 0
1989-05-31 1992-11-12 Address 51 NORTH RIVERSIDE AVE., CROTONONHUDSON, NY, 10520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230823003606 2023-04-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-05
130516002491 2013-05-16 BIENNIAL STATEMENT 2013-05-01
110601002053 2011-06-01 BIENNIAL STATEMENT 2011-05-01
090423002205 2009-04-23 BIENNIAL STATEMENT 2009-05-01
070516002637 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050627002009 2005-06-27 BIENNIAL STATEMENT 2005-05-01
030505002676 2003-05-05 BIENNIAL STATEMENT 2003-05-01
010504002223 2001-05-04 BIENNIAL STATEMENT 2001-05-01
990519002110 1999-05-19 BIENNIAL STATEMENT 1999-05-01
970516002625 1997-05-16 BIENNIAL STATEMENT 1997-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8943707201 2020-04-28 0202 PPP 51 N. Riverside Avenue, CROTON ON HUDSON, NY, 10520-1929
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10300
Loan Approval Amount (current) 2000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Croton, WESTCHESTER, NY, 10520-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2020.55
Forgiveness Paid Date 2021-06-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State